|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
10 Jun 2021
|
10 Jun 2021
Application to strike the company off the register
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Oct 2020
|
01 Oct 2020
Previous accounting period extended from 28 February 2020 to 31 July 2020
|
|
|
28 May 2020
|
28 May 2020
Satisfaction of charge 1 in full
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 13 February 2019 with updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Termination of appointment of Michael Dean as a director on 19 January 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Cessation of Michael Dean as a person with significant control on 19 January 2019
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
17 Feb 2016
|
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Certificate of change of name
|
|
|
04 Mar 2015
|
04 Mar 2015
Resolutions
|
|
|
13 Feb 2015
|
13 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
|
|
|
18 Jun 2014
|
18 Jun 2014
Registered office address changed from C/O Danzig & Co 8 - 12 Torphicen Street Edinburgh EH3 8JQ on 18 June 2014
|
|
|
13 Feb 2014
|
13 Feb 2014
Annual return made up to 13 February 2014 with full list of shareholders
|